RELIANT COLOUR SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Satisfaction of charge 4 in full

View Document

09/02/249 February 2024 Satisfaction of charge 3 in full

View Document

07/02/247 February 2024 Appointment of Mrs Catherine Vickery as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

15/09/2315 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Particulars of variation of rights attached to shares

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 2022-11-16

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/198 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/198 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 270

View Document

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN VICKERY / 30/08/2019

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

30/08/1930 August 2019 CESSATION OF IAN LEWIS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN VICKERY / 21/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS / 21/11/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

16/09/1716 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DALE LOCK

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDREW LOCK / 07/01/2015

View Document

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/149 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 707

View Document

07/05/147 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

07/05/147 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

07/05/147 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN SIDDERS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIDDERS

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE LOCK / 25/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE LOCK / 23/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE LOCK / 23/01/2013

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1021 July 2010 ADOPT ARTICLES 12/07/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GARRETT

View Document

10/11/0910 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VICKERY / 17/04/2008

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/11/066 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 332 HORTON ROAD, DATCHET SLOUGH BERKSHIRE SL3 9HY

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company